Business directory in Rhode Island - Page 4975

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 341245 companies

Identification Number: 000097157

Principal Address: 181 CEDAR HILL ROAD, MARLBORO, MA, 01752, USA

Date formed: 14 Oct 1997 - 22 Sep 1999

Identification Number: 000097152

Principal Address: 272 THAYER STREET, PROVIDENCE, RI, 02906, USA

Date formed: 14 Oct 1997 - 28 Jul 1999

DMJ Associates, LLC Revoked Entity

Identification Number: 000097151

Principal Address: 2129 PLAINFIELD PIKE, JOHNSTON, RI, 02919, USA

Date formed: 14 Oct 1997 - 15 Jun 2009

Identification Number: 000097150

Principal Address: 26 BAY ROAD, BARRINGTON, RI, 02806-, USA

Date formed: 14 Oct 1997 - 07 Oct 2002

Identification Number: 000097175

Principal Address: 71 FRAWLEY STREET, WARWICK, RI, 02886, USA

Date formed: 10 Oct 1997 - 16 Jun 1998

Identification Number: 000097174

Principal Address: 36 CROWTHERS PL, HOPE VALLEY, RI, 02832, USA

Date formed: 10 Oct 1997

Wenonah, Inc. Revoked Entity

Identification Number: 000097172

Principal Address: 6 ALPOND DRIVE, NEWPORT, RI, 02840, USA

Date formed: 10 Oct 1997 - 07 Nov 2003

Pantanal Inc. Revoked Entity

Identification Number: 000097170

Principal Address: 24 NORTH UNION STREET, PAWTUCKET, RI, 02860, USA

Date formed: 10 Oct 1997 - 22 Sep 1999

Identification Number: 000097168

Principal Address: 11 CENTRE STREET, EAST PROVIDENCE, RI, 02916, USA

Date formed: 10 Oct 1997

Identification Number: 000097167

Date formed: 10 Oct 1997 - 10 Nov 1998

Global Circuit, Inc. Revoked Entity

Identification Number: 000097166

Principal Address: 307 OLIPHANT LANE, MIDDLETOWN, RI, 02842, USA

Date formed: 10 Oct 1997 - 22 Sep 1999

Identification Number: 000097161

Principal Address: 134 STATION STREET, COVENTRY, RI, 02816, USA

Date formed: 10 Oct 1997 - 20 Nov 2000

Identification Number: 000097159

Principal Address: 293 BOSTON POST ROAD, MARLBOROUGH, MA, 01752, USA

Date formed: 10 Oct 1997 - 12 Dec 2011

Identification Number: 000097156

Principal Address: 301 GIBRALTAR DRIVE SUITE 2A, MORRIS PLAINS, NJ, 07950, USA

Date formed: 10 Oct 1997 - 07 Oct 2002

Identification Number: 000097153

Principal Address: 141 LONGWATER C/O VETCOR, NORWELL, MA, 02061, USA

Mailing Address: 141 LONGWATER SUITE 108, NORWELL, MA, 02061, USA

Date formed: 10 Oct 1997

Identification Number: 000097144

Principal Address: 312 WATERMAN AVENUE, EAST PROVIDENCE, RI, 00000, USA

Date formed: 10 Oct 1997 - 12 Jun 2006

Identification Number: 000097143

Date formed: 10 Oct 1997 - 12 Aug 1999

Identification Number: 000097142

Principal Address: 4725 VILLA MARE LANE, NAPLES, FL, 34103, USA

Date formed: 10 Oct 1997

Identification Number: 000097141

Principal Address: 48 INDIAN TRAIL, SAUNDERSTOWN, RI, 02874, USA

Date formed: 10 Oct 1997

Identification Number: 000097140

Principal Address: 4 RICHMOND SQUARE, PROVIDENCE, RI, 02906-, USA

Date formed: 10 Oct 1997 - 16 Dec 2004

Identification Number: 000097160

Principal Address: 574 CENTRAL AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 09 Oct 1997 - 09 Oct 1998

Identification Number: 000097158

Principal Address: 200 NORTH COBB PARKWAY SUITE 128, MARIETTA, GA, 30062, USA

Date formed: 09 Oct 1997 - 20 Nov 2000

Project Gift Dissolved

Identification Number: 000097145

Date formed: 09 Oct 1997 - 19 Aug 1998

Identification Number: 000097139

Principal Address: 1 TREMCO DRIVE PLYMOUTH IND. PARK, TERRYVILLE, CT, 06786, USA

Date formed: 09 Oct 1997 - 23 Jul 1999

Taber Investors, LLC Revoked Entity

Identification Number: 000097138

Principal Address: 1500 FLEET CENTER, PROVIDENCE, RI, 02903, USA

Date formed: 09 Oct 1997 - 03 Nov 2004

Identification Number: 000097135

Date formed: 09 Oct 1997 - 28 Jul 1999

Identification Number: 000097134

Principal Address: 435 THAMES STREET UNIT 2S, NEWPORT, RI, 02840, USA

Date formed: 09 Oct 1997 - 20 Nov 2000

Identification Number: 000097132

Mailing Address: C/O JEFFREY J. GIGUERE 500 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, USA

Date formed: 09 Oct 1997 - 30 Oct 2013

Identification Number: 000097131

Principal Address: 4500 DORR STREET, TOLEDO, OH, 43615, USA

Date formed: 09 Oct 1997

EFFICY GROUP, INC. Revoked Entity

Identification Number: 000097130

Principal Address: 16 HYLAND ROAD SUITE D, GREENVILLE, SC, 29615, USA

Date formed: 09 Oct 1997 - 14 Nov 2001

Identification Number: 000097128

Principal Address: 80 BEHARRELL STREET SUITE E, CONCORD, MA, 01742, USA

Date formed: 09 Oct 1997 - 04 Mar 2023

Identification Number: 000097127

Principal Address: 90 CHIMMNEY DRIVE, WARWICK, RI, 02886, USA

Date formed: 09 Oct 1997 - 22 Sep 1999

Identification Number: 000097126

Principal Address: 1795 FIAT RIVER ROAD, COVENTRY, RI, 02816, USA

Date formed: 09 Oct 1997 - 29 Jan 2013

Identification Number: 000097125

Principal Address: 175 METRO CENTER BOULEVARD, WARWICK, RI, 02886, USA

Date formed: 09 Oct 1997 - 26 Nov 2007

Identification Number: 000097124

Principal Address: 44 BALLOU BOULEVARD, BRISTOL, RI, 02809, USA

Date formed: 09 Oct 1997 - 01 Aug 2005

Identification Number: 000097123

Principal Address: 588 TILLINGHAST ROAD, EAST GREENWICH, RI, 02818-, USA

Date formed: 09 Oct 1997 - 11 Jan 2008

Clean Coast Inc. Revoked Entity

Identification Number: 000097122

Principal Address: 100 SOUTH STREET, JOHNSTON, RI, 02919-, USA

Date formed: 09 Oct 1997 - 07 Oct 2005

Chasers Pub, Inc. Revoked Entity

Identification Number: 000097121

Date formed: 09 Oct 1997 - 10 Nov 1998

Identification Number: 000097120

Date formed: 09 Oct 1997 - 10 Nov 1998

Identification Number: 000097136

Principal Address: 133 OLD TOWER HILL ROAD SUITE 1, WAKEFIELD, RI, 02879, USA

Mailing Address: P.O. BOX 575, WAKEFIELD, RI, 02880, USA

Date formed: 08 Oct 1997 - 01 Dec 2021

Now Courier, LLC Merged Into An Entity Of Record

Identification Number: 000097133

Principal Address: 255 YORK AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 08 Oct 1997 - 24 Jan 2007

SED Associates Corp. Revoked Entity

Identification Number: 000097129

Principal Address: 132 LINCOLN STREET, BOSTON, MA, 02111, USA

Date formed: 08 Oct 1997 - 30 Dec 2020

ELIAS VENTURES, INC. Revoked Authority

Identification Number: 000097119

Principal Address: 7633 E. 63RD PLACE SUITE 500, TULSA, OK, 74133, USA

Date formed: 08 Oct 1997 - 20 Sep 1999

SpinCycle, Inc. Revoked Authority

Identification Number: 000097112

Date formed: 08 Oct 1997 - 10 Nov 1998

Identification Number: 000097111

Principal Address: 4800 N SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251-, USA

Date formed: 08 Oct 1997 - 02 Apr 2001

BETTER HOMES INC. Revoked Entity

Identification Number: 000097110

Date formed: 08 Oct 1997 - 10 Nov 1998

Identification Number: 000097108

Principal Address: 2 WINCHECK POND ROAD PO BOX 55, ROCKVILLE, RI, 02873-, USA

Date formed: 08 Oct 1997 - 07 Nov 2003

Petroleum Tech, Inc. Revoked Entity

Identification Number: 000097104

Principal Address: 146 MAPLE STREET, MARLBORO, MA, 01752-, USA

Date formed: 08 Oct 1997 - 07 Oct 2005

Identification Number: 000097137

Principal Address: 44 BAY STREET, WESTERLY, RI, 02891, USA

Date formed: 07 Oct 1997

Identification Number: 000097114

Principal Address: 190 SOUTH LASALLE STREET 7TH FLOOR, CHICAGO, IL, 60603, USA

Date formed: 07 Oct 1997